Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.B. DAVIS LIMITED
Company Information for

A.B. DAVIS LIMITED

DARLINGTONS HOUSE GROUND FLOOR, 7 SPRING VILLA ROAD, EDGWARE, LONDON, HA8 7EB,
Company Registration Number
01336744
Private Limited Company
Active

Company Overview

About A.b. Davis Ltd
A.B. DAVIS LIMITED was founded on 1977-11-01 and has its registered office in Edgware. The organisation's status is listed as "Active". A.b. Davis Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A.B. DAVIS LIMITED
 
Legal Registered Office
DARLINGTONS HOUSE GROUND FLOOR
7 SPRING VILLA ROAD
EDGWARE
LONDON
HA8 7EB
Other companies in HA8
 
Filing Information
Company Number 01336744
Company ID Number 01336744
Date formed 1977-11-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-08-05 11:01:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.B. DAVIS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name A.B. DAVIS LIMITED
The following companies were found which have the same name as A.B. DAVIS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A.B. DAVIS SERVICES LLC 2650 E SOUTHERN AVE MESA AZ 85204 Active Company formed on the 2011-11-01
A.B. DAVIS HOLDINGS, LLC 1331 BRICKELL BAY DRIVE MIAMI FL 33131 Active Company formed on the 2012-08-29

Company Officers of A.B. DAVIS LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN GREEN
Director 2018-03-09
ELI ITZINGER
Director 2018-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ROGER CHAPLIN
Company Secretary 2011-04-18 2018-03-09
MICHAEL ROGER CHAPLIN
Director 1991-12-31 2018-03-09
STEPHEN VICTOR CHAPLIN
Director 1991-12-31 2018-03-09
ALFRED DOUGLAS CHAPLIN
Company Secretary 2004-02-28 2011-04-18
ALFRED DOUGLAS CHAPLIN
Director 1991-12-31 2011-04-18
ESTELLE CHAPLIN
Company Secretary 1991-12-31 2004-02-28
MAURICE CHAPLIN
Director 1991-12-31 1993-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN GREEN GEMS OF THE WORLD (EUROPE) LIMITED Director 2018-02-20 CURRENT 1990-03-06 Active
BENJAMIN GREEN YV GROUP LIMITED Director 2018-01-18 CURRENT 2018-01-18 Active
BENJAMIN GREEN MAIDO DELI LIMITED Director 2017-03-08 CURRENT 2017-03-08 Active
BENJAMIN GREEN TASTY CONCEPTS LIMITED Director 2016-06-28 CURRENT 2016-06-28 Dissolved 2017-03-28
BENJAMIN GREEN YV GLOBAL LIMITED Director 2012-05-24 CURRENT 2012-05-24 Active
ELI ITZINGER GEMS OF THE WORLD (EUROPE) LIMITED Director 1991-03-06 CURRENT 1990-03-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-10Change of details for Mr Benjamin Green as a person with significant control on 2024-12-12
2025-01-09APPOINTMENT TERMINATED, DIRECTOR STEVE DARREN ROSENBAUM
2025-01-09CESSATION OF STEVEN DARREN ROSENBAUM AS A PERSON OF SIGNIFICANT CONTROL
2024-07-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013367440001
2024-06-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN GREEN
2024-06-13CESSATION OF YV GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-06-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN DARREN ROSENBAUM
2024-06-13CONFIRMATION STATEMENT MADE ON 17/05/24, WITH UPDATES
2023-05-2231/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-17CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2022-05-2331/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2022-04-14AP01DIRECTOR APPOINTED MR STEVE DARREN ROSENBAUM
2021-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/21 FROM Japonica House 2nd Floor, Unit B 8 Spring Villa Road Edgware Middlesex HA8 7EB England
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2021-05-10AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-05CH01Director's details changed for Mr Benjamin Green on 2021-04-01
2021-05-05PSC05Change of details for Yv Group Limited as a person with significant control on 2021-04-01
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ELI ITZINGER
2020-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/20 FROM 42-46 Station Road Edgware HA8 7AB England
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2020-05-29AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-09CH01Director's details changed for Mr Benjamin Green on 2019-12-01
2019-06-10AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES
2019-05-28PSC07CESSATION OF BENJAMIN GREEN AS A PERSON OF SIGNIFICANT CONTROL
2019-05-28PSC02Notification of Yv Group Limited as a person with significant control on 2019-05-07
2019-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/19 FROM Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD
2019-05-17CH01Director's details changed for Mr Benjamin Green on 2019-05-17
2018-08-06PSC04PSC'S CHANGE OF PARTICULARS / MR BENJAMIN GREEN / 06/08/2018
2018-08-06PSC04PSC'S CHANGE OF PARTICULARS / MR BENJAMIN GREEN / 06/08/2018
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES
2018-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELI ITZINGER
2018-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN GREEN
2018-07-04PSC07CESSATION OF ABD NEW HOLDCO LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-05-01AA01Current accounting period extended from 31/05/18 TO 31/08/18
2018-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 013367440001
2018-04-17AP01DIRECTOR APPOINTED MR BENJAMIN GREEN
2018-04-17AP01DIRECTOR APPOINTED MR ELI ITZINGER
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHAPLIN
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHAPLIN
2018-04-17TM02Termination of appointment of Michael Roger Chaplin on 2018-03-09
2018-01-17AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-17AR0117/05/16 ANNUAL RETURN FULL LIST
2016-02-25AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-26AR0117/05/15 FULL LIST
2015-02-27AA31/05/14 TOTAL EXEMPTION SMALL
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-29AR0117/05/14 FULL LIST
2014-02-28AA31/05/13 TOTAL EXEMPTION SMALL
2013-06-05AR0117/05/13 FULL LIST
2013-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROGER CHAPLIN / 01/05/2013
2013-06-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ROGER CHAPLIN / 01/05/2013
2013-03-05AA31/05/12 TOTAL EXEMPTION SMALL
2012-07-12AR0117/05/12 FULL LIST
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN VICTOR CHAPLIN / 01/01/2012
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROGER CHAPLIN / 01/01/2012
2012-07-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ROGER CHAPLIN / 01/01/2012
2012-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 1ST FLOOR ALPINE HOUSE UNIT 2 HONEYPOT LANE LONDON NW9 9RX
2012-03-02AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-28AR0117/05/11 FULL LIST
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROGER CHAPLIN / 07/06/2011
2011-06-28AP03SECRETARY APPOINTED MR MICHAEL ROGER CHAPLIN
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED CHAPLIN
2011-06-28TM02APPOINTMENT TERMINATED, SECRETARY ALFRED CHAPLIN
2011-03-02AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-02AR0117/05/10 FULL LIST
2010-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2010-02-10AR0131/12/09 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN VICTOR CHAPLIN / 19/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROGER CHAPLIN / 19/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED DOUGLAS CHAPLIN / 19/01/2010
2009-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2009-02-05363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-01-09363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-08363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2006-01-24363(287)REGISTERED OFFICE CHANGED ON 24/01/06
2006-01-24363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-04-04AAFULL ACCOUNTS MADE UP TO 31/05/04
2005-01-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-24363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-16288aNEW SECRETARY APPOINTED
2004-07-16288bSECRETARY RESIGNED
2004-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2004-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-17363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2003-02-17363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-05AAFULL ACCOUNTS MADE UP TO 31/05/01
2002-02-05363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-02-12AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-01-31363(287)REGISTERED OFFICE CHANGED ON 31/01/01
2001-01-31363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-13288cDIRECTOR'S PARTICULARS CHANGED
2000-10-13288cSECRETARY'S PARTICULARS CHANGED
2000-04-04AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-03-08363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-02-15363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-04-01AAFULL ACCOUNTS MADE UP TO 31/05/97
1998-02-04363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-03-25AAFULL ACCOUNTS MADE UP TO 31/05/96
1997-02-13363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-02-01287REGISTERED OFFICE CHANGED ON 01/02/97 FROM: 27 JOHN STREET LONDON WC1N 2BL
1996-04-01AAFULL ACCOUNTS MADE UP TO 31/05/95
1996-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
1996-01-17363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-04-04AAFULL ACCOUNTS MADE UP TO 31/05/94
1995-01-25363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-03-18AAFULL ACCOUNTS MADE UP TO 31/05/93
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46499 - Wholesale of household goods (other than musical instruments) n.e.c.




Licences & Regulatory approval
We could not find any licences issued to A.B. DAVIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.B. DAVIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of A.B. DAVIS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-06-01 £ 391,602

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2019-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.B. DAVIS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 100
Cash Bank In Hand 2012-06-01 £ 400,495
Current Assets 2012-06-01 £ 1,170,005
Debtors 2012-06-01 £ 38,942
Fixed Assets 2012-06-01 £ 483,435
Shareholder Funds 2012-06-01 £ 1,261,838
Stocks Inventory 2012-06-01 £ 730,568
Tangible Fixed Assets 2012-06-01 £ 483,435

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A.B. DAVIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.B. DAVIS LIMITED
Trademarks
We have not found any records of A.B. DAVIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.B. DAVIS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46499 - Wholesale of household goods (other than musical instruments) n.e.c.) as A.B. DAVIS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A.B. DAVIS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.B. DAVIS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.B. DAVIS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.